WAUGH HOLDINGS LIMITED
Overview
Company Name | WAUGH HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC049830 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WAUGH HOLDINGS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is WAUGH HOLDINGS LIMITED located?
Registered Office Address | 78 C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street G81 1QF Clydebank Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WAUGH HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
A K WAUGH LIMITED | May 20, 1993 | May 20, 1993 |
WAUGH HOLDINGS LIMITED | Sep 07, 1987 | Sep 07, 1987 |
A. K. WAUGH LIMITED | Jan 20, 1972 | Jan 20, 1972 |
What are the latest accounts for WAUGH HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for WAUGH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 14 Loanbank Quadrant Govan Glasgow Lanarkshire G51 3HZ to 78 C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF on Jul 09, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of WAUGH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAUGH, Andrew William Tonagh | Secretary | C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street G81 1QF Clydebank 78 Scotland | British | Sales Co-Ordinator | 19286410002 | |||||
WAUGH, Andrew William Tonagh | Director | C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street G81 1QF Clydebank 78 Scotland | Scotland | British | Managing Director | 19286410002 | ||||
DUNCAN, Geoffrey Cheyne Calderhead | Secretary | Mid Clevans Clevans Road PA11 3HP Bridge Of Weir Renfrewshire | British | 33516590001 | ||||||
MCPHELIM, Thomas | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow Lanarkshire | Scotland | British | Director | 41397390001 | ||||
WAUGH, Archibald David | Director | Ivy Cottage KY16 9EN St Andrews Fife | British | Bookseller | 221340001 | |||||
WAUGH, Jean Campbell | Director | 70 Rannoch Drive Bearsden G61 2EZ Glasgow Lanarkshire | British | Housewife | 213250001 | |||||
WAUGH, Margaret Therese | Director | 14 Loanbank Quadrant Govan G51 3HZ Glasgow Lanarkshire | Scotland | British | Company Director | 771830001 | ||||
WAUGH, William Kelly | Director | 70 Rannoch Drive Bearsden G61 2EZ Glasgow Lanarkshire | British | Electrical Engineer | 213240001 |
Who are the persons with significant control of WAUGH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew William Tonagh Waugh | Dec 05, 2016 | C/O Hutchison & Co, B5 Whitecrook Centre 78 Whitecrook Street G81 1QF Clydebank 78 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does WAUGH HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 11, 2012 Delivered On Dec 15, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 26, 2010 Delivered On Oct 29, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 17, 2006 Delivered On Jan 30, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 24, 1995 Delivered On Apr 26, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 49 dalsetter avenue, glasgow, registered under title number gla 85023. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 13, 1983 Delivered On Oct 21, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0